Company NameHamilton Primary Developments Limited
DirectorsDalia Michal Halvieim and Chaim Yehuda Rahamin Halvieim
Company StatusActive
Company Number08393464
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Dalia Michal Halvieim
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Chaim Yehuda Rahamin Halvieim
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Chaim Charles Halvieim
50.00%
Ordinary A
50 at £1Dalia Michal Halvieim
50.00%
Ordinary B

Financials

Year2014
Net Worth-£31,659
Cash£6,262
Current Liabilities£456,063

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

14 November 2016Delivered on: 15 November 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 115 birchanger road, london, SE25 5BH.
Outstanding
1 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 13 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 30 glebelands road prestwich manchester t/no. GM366837.
Outstanding
8 August 2014Delivered on: 13 August 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 115 birchanger road london t/no.SGL551432.
Outstanding
8 August 2014Delivered on: 13 August 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 115 birchanger road london.
Outstanding

Filing History

27 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
14 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
16 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
18 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 March 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
30 January 2018Change of details for Mrs Dalia Michal Halvieim as a person with significant control on 8 May 2017 (2 pages)
30 January 2018Change of details for Mr Chaim Yehuda Rahamin Halvieim as a person with significant control on 8 May 2017 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 May 2017Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 8 May 2017 (2 pages)
9 May 2017Director's details changed for Mrs Dalia Michal Halvieim on 8 May 2017 (2 pages)
9 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 (1 page)
9 May 2017Director's details changed for Mrs Dalia Michal Halvieim on 8 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 8 May 2017 (2 pages)
30 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 November 2016Registration of charge 083934640005, created on 14 November 2016 (5 pages)
15 November 2016Registration of charge 083934640005, created on 14 November 2016 (5 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
19 December 2014Registration of charge 083934640004, created on 1 December 2014 (43 pages)
19 December 2014Registration of charge 083934640004, created on 1 December 2014 (43 pages)
19 December 2014Registration of charge 083934640004, created on 1 December 2014 (43 pages)
13 November 2014Registration of charge 083934640003, created on 30 October 2014 (40 pages)
13 November 2014Registration of charge 083934640003, created on 30 October 2014 (40 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 August 2014Registration of charge 083934640002, created on 8 August 2014 (15 pages)
13 August 2014Registration of charge 083934640002, created on 8 August 2014 (15 pages)
13 August 2014Registration of charge 083934640001, created on 8 August 2014 (19 pages)
13 August 2014Registration of charge 083934640001, created on 8 August 2014 (19 pages)
13 August 2014Registration of charge 083934640002, created on 8 August 2014 (15 pages)
13 August 2014Registration of charge 083934640001, created on 8 August 2014 (19 pages)
6 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
7 February 2013Incorporation (24 pages)
7 February 2013Incorporation (24 pages)